About

Registered Number: 08772168
Date of Incorporation: 12/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Charter Court 74-78 Victoria Street, St Albans, Hertfordshire, AL1 3XH

 

Founded in 2013, Frontier Holdco Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has 3 directors listed as Abrahams, Natalie, Green, James Alexander, Teubner, Robert Marvin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, James Alexander 09 December 2013 01 April 2014 1
TEUBNER, Robert Marvin 12 November 2013 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAMS, Natalie 13 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP03 - Appointment of secretary 24 February 2020
AP01 - Appointment of director 24 February 2020
CS01 - N/A 18 November 2019
RP04CS01 - N/A 22 August 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 15 September 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 13 October 2015
RP04 - N/A 15 August 2015
AR01 - Annual Return 24 November 2014
MISC - Miscellaneous document 15 October 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
SH01 - Return of Allotment of shares 28 January 2014
AD01 - Change of registered office address 08 January 2014
AP01 - Appointment of director 30 December 2013
AP01 - Appointment of director 30 December 2013
AA01 - Change of accounting reference date 12 November 2013
NEWINC - New incorporation documents 12 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.